Advanced company searchLink opens in new window

PARK INDUSTRIAL EXPORTS LIMITED

Company number 01417669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2019 DS01 Application to strike the company off the register
05 Feb 2019 CS01 Confirmation statement made on 29 December 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AD01 Registered office address changed from Ground Floor 166 Upper Richmond Road London SW15 2SH to 19 Balliol House Manor Fields London SW15 3LL on 25 January 2016
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 AD01 Registered office address changed from Lower Ground Floor 166 Upper Richmond Road London SW15 2SH on 11 July 2012
11 Jul 2012 TM01 Termination of appointment of Moiz Fresko as a director
11 Jul 2012 AP01 Appointment of Mrs Dolli Fresko as a director
11 Jul 2012 CH03 Secretary's details changed for Mrs Dolli Fresko on 11 July 2012
05 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Mr Moiz Fresko on 5 January 2012
29 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010